LODESTONE IMAGING LIMITED
Overview
| Company Name | LODESTONE IMAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02338730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LODESTONE IMAGING LIMITED?
- (8514) /
Where is LODESTONE IMAGING LIMITED located?
| Registered Office Address | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LODESTONE IMAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALTHSOUTH (U.K.) PLC | Jan 28, 1998 | Jan 28, 1998 |
| HEALTH IMAGES (U.K.) PLC | Mar 01, 1989 | Mar 01, 1989 |
| HANDGRAM LIMITED | Jan 25, 1989 | Jan 25, 1989 |
What are the latest accounts for LODESTONE IMAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for LODESTONE IMAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mairead Mckenna as a secretary | 3 pages | TM02 | ||||||||||
Termination of appointment of Andrew Dun as a director | 2 pages | TM01 | ||||||||||
Statement of capital on Jul 16, 2010
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 29, 2010
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Smith as a director | 2 pages | TM01 | ||||||||||
Appointment of Keith Peter Rowling as a director | 3 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Andrew William Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mairead Maria Mckenna on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Jean-Luc Janet on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Dr Andrew Fredrick Dun on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts made up to Jun 30, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of LODESTONE IMAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANET, Jean-Luc Emmanuel | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | England | French | 171688520001 | |||||
| ROWLING, Keith Peter | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | United Kingdom | British | 109045590002 | |||||
| BYRNE, Vincent Patrick | Secretary | 17 Birchlands Avenue SW12 8ND London | British | 9431810002 | ||||||
| CASTLE, Stephen | Secretary | 141a Fuller Street Narrabeen Nsw 2101 Australia | British | 101440690001 | ||||||
| HALE, Brandon | Secretary | One Healthsouth Parkway Birmingham Alabama 35243 Us | Us | 90156190001 | ||||||
| HORTON, William Wiley | Secretary | 4007 Clairmont Avenue 35222 Birmingham Alabama Usa | British | 57424670001 | ||||||
| JONES, Craig Howard | Secretary | 291 Eastern Valley Way Middle Cove Nsw 2068 Australia | British | 95453960001 | ||||||
| MCKENNA, Mairead Maria | Secretary | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | Irish | 115376340001 | ||||||
| OTT, Keith Terry | Secretary | 50 Gayton Road Hampstead NW3 1TU London | British | 35285110001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| BAKER, Peter William | Director | 3 Cootamundra Drive 2100 Allambie Heights 2100 New South Wales Australia | Australian | 90829910001 | ||||||
| BARNIER, Gary Paul | Director | Unit 1, 337 Victoria Place Drummoyne Nsw 2047 Australia | Australian | 101440810002 | ||||||
| BASSETT, Gerald Dennet | Director | 474 Spring End Lane Ne FOREIGN Marietta Georgia 30067 Usa | Usa | 14399020001 | ||||||
| BENNETT, James Patrick | Director | 3732 Shady Cove Drive 35243 Birmingham Jefferson/Alabama Usa | Us Citizen | 56437260001 | ||||||
| BROWN, Paul Daryl | Director | 2604 Caldwell Mill Lane Birmingham Alabama 35243 Usa | Us Citizen | 71461430001 | ||||||
| BYRNE, James Vincent, Professor | Director | Hawkyard House New Street OX7 5LJ Chipping Norton Oxfordshire | England | British | 204226020002 | |||||
| BYRNE, Vincent Patrick | Director | 39 Blenkarne Road SW11 6HZ London | United Kingdom | British | 9431810003 | |||||
| CARL III, Robert Delroy | Director | 857 Hillwood Drive 30067 Marietta Georgia Usa | Usa | 14399030001 | ||||||
| COOPER, Anthony Rupert Valentine | Director | Edington Priory Edington BA13 4QR Westbury Wiltshire | British | 106180001 | ||||||
| DUN, Andrew Frederick | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | United Kingdom | British | 85855780002 | |||||
| HOLLIS, Colin Edwin | Director | 14 Bitterne Way Bitterne SO19 4EA Southampton Hampshire | British | 41703940001 | ||||||
| HOUSDEN, Peter John | Director | Unit 8 6 Cliff Street Milsons Point New South Wales 2061 Australia | Australian | 76382260001 | ||||||
| JAYNE, David | Director | 1621 Wingfield Drive Birmingham 35242 Alabama Usa | American | 74352900001 | ||||||
| KMET, Walter | Director | 33 Kareela Road 2067 Chatswood New South Wales 2067 Australia | Australian | 76559360001 | ||||||
| MACINTOSH, Peter Kirton | Director | Unit 2 32a Awaba Street Mosman New South Wales 2088 Australia | Australian | 76382400001 | ||||||
| MASTERSON, Mark | Director | West Street Balgowlah 35 Nsw 2093 Australia | Australian | 130088690001 | ||||||
| MIRABELLE, Paul Alexander | Director | 7 Kingslangley Road Greenwich Nsw 2065 Australia | Australian | 95454060001 | ||||||
| MURRAY, Robin Eubanks | Director | 580 Telford Place 30342 Atlanta Georgia Usa | American | 52158900001 | ||||||
| OWENS, William T | Director | One Healthsouth Parkway Birmingham Alabama 35243 Usa | American | 73099590001 | ||||||
| PRESCOTT, Anthony Thomas | Director | Cornerways 8 Velmead Road GU13 9JY Fleet Hampshire | British | 14286040001 | ||||||
| SCRUSHY, Richard Marin | Director | 2406 Longleaf Street 352243 Birmingham Alabama Usa | Us Citizen | 57424600001 | ||||||
| SMITH, Andrew William | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | England | English | 52718610001 | |||||
| TANNER, Anthony John | Director | 2112 Swan Lake Cove 35244 Birmingham Alabama Usa | Us Citizen | 57424520001 | ||||||
| TAYLOR, Larry | Director | 4045 Water Willow Lane Birmingham Alabama 35244 Usa | Us Citizen | 84037350001 | ||||||
| THOMPSON, Geoffrey Arthur | Director | 23 Bent Street Greenwich Nsw 2065 Australia | Australian | 95453880001 |
Does LODESTONE IMAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jan 04, 2007 Delivered On Jan 17, 2007 | Satisfied | Amount secured All monies due or to become due from any chargor to any finance party and any subordinated finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Oct 06, 2004 Delivered On Oct 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and each of the mortgagees (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 31, 2003 Delivered On Nov 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the debenture holders and/or the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge on all the company's present and future interests and rights in real property, buildings and fixtures, capital, personal property, goodwill patents trademarks copyrights designs trade secrets confidential information and other intellectual property rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Aug 24, 1992 Delivered On Sep 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of any account(s) of the company with the bank re: health images (UK) PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0